Search icon

AMERICA EAST REALTY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA EAST REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA EAST REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2001 (24 years ago)
Document Number: P01000030730
FEI/EIN Number 593707595

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1900 S. HARBOR CITY BLVD, MELBOURNE, FL, 32901, US
Mail Address: P.O. Box 1201, MELBOURNE, FL, 32902, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS JAMES B President 331 Arcadia Ct., MELBOURNE, FL, 32901
NICHOLS JAMES B Treasurer 331 Arcadia Ct., MELBOURNE, FL, 32901
NICHOLS JAMES B Secretary 331 Arcadia Ct., MELBOURNE, FL, 32901
NICHOLS JAMES B Agent 331 Arcadia Ct., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-16 1900 S. HARBOR CITY BLVD, #328, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2021-04-07 1900 S. HARBOR CITY BLVD, #328, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 331 Arcadia Ct., MELBOURNE, FL 32901 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-07
Off/Dir Resignation 2021-09-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State